NICHOLAS EATON ESTATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

25/07/2525 July 2025 NewRegistered office address changed from 18 Heyward Road Southsea PO4 0DY England to Flat 2 6, Villiers Road Southsea PO5 2HQ on 2025-07-25

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-02-29

View Document

07/02/257 February 2025 Registered office address changed from 14 Stoatley Rise Haslemere GU27 1AF England to 18 Heyward Road Southsea PO4 0DY on 2025-02-07

View Document

03/01/253 January 2025 Registered office address changed from Mulberry Pitt Lane Frensham Farnham Surrey GU10 3EF United Kingdom to 14 Stoatley Rise Haslemere GU27 1AF on 2025-01-03

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

23/07/2423 July 2024 Termination of appointment of Simon Neville Jones as a director on 2024-07-22

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-02-28

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/11/2321 November 2023 Previous accounting period shortened from 2023-02-27 to 2023-02-26

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/11/2215 November 2022 Total exemption full accounts made up to 2022-02-27

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

03/02/223 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

04/11/214 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

15/06/2115 June 2021 Registered office address changed from 9 st. Georges Yard Farnham GU9 7LW England to Mulberry Pitt Lane Frensham Farnham Surrey GU10 3EF on 2021-06-15

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/08/204 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124462380001

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CRADDOCK

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED MR SIMON NEVILLE JONES

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR MICHAEL JOHN CRADDOCK

View Document

06/02/206 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company